Search icon

ASOCIACION BENEFICA HISPANOS UNIDOS, INC. - Florida Company Profile

Company Details

Entity Name: ASOCIACION BENEFICA HISPANOS UNIDOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASOCIACION BENEFICA HISPANOS UNIDOS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Oct 1996 (29 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P96000085553
FEI/EIN Number 650711134

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3305 SE GARDEN ST., STAURT, FL, 34997
Mail Address: 3305 SE GARDEN ST., STAURT, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIJARES HAYDEE Director 3305 SE GARDEN ST., STAURT, FL, 34997
MIJARES HAYDEE President 3305 SE GARDEN ST., STAURT, FL, 34997
FENANDEZ TERESA Director 3305 SE GARDEN ST., STAURT, FL, 34997
FENANDEZ TERESA Treasurer 3305 SE GARDEN ST., STAURT, FL, 34997
CARABALLO-GREEN ELIZABETH Director 3305 SE GARDEN ST., STAURT, FL, 34997
CARABALLO-GREEN ELIZABETH Secretary 3305 SE GARDEN ST., STAURT, FL, 34997
MORTELL EDWIN E Agent 1550 SOUTHERN BLVD., STE. 300, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-04-23
DOCUMENTS PRIOR TO 1997 1996-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State